Loading...
Infantino, Florence NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex - Florence J.Infantino Female Date of Death Age If Veteran of U.S. Armed Forces, 06/30/2018 94 Years War or Dates Place of Death Hospital, Institution or - City,Town or Village Albany Street Address Albany Medical Center Hospital - Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide ri Undetermined ri Pending Circumstances Investigation • Medical Certifier Name Title Andrew Marthy Address ®i 43 New Scotland Ave,Albany,New York 12208 ai Death Certificate Filed District Number Register Number AA City, Town or Village Albany 0101 1434 �. ❑Burial Date Cemetery or Crematory 07/03/2018 Pine View Crematory ❑Entombment Address 45®Cremation Queensbury Town ew'ork Date Place Removed Removal _ and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destin�.tio+� Carrier Disinterment Date Cemetery Address . . Reinterment Date Cemetery Address A Li.-` Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address 1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/03/2018 Registrar of Vital Statistics Danielle S Gillespie(Electronically Signed) (signature) District Number o101 Place Albany, New York 74-1 certify that the remains of the decedent identified above were disposed of in accordancewith this permit on: Date of Disposition 1)S IR Place of Disposition ?,.V. _ �nw10�--- (address) r g (section) t number) (grave number) Name of Sexton or Person in Charge of Premises i11L stq,Rri' n (plea a print) f z ,/./vJ�� Title rr#n -r� Signature (over) DOH-1555 (02/2004)